Search icon

ELEMENTS CONSTRUCTION INC.

Company Details

Entity Name: ELEMENTS CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jan 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 19 Jan 2010 (15 years ago)
Document Number: P10000005191
FEI/EIN Number 271796900
Address: 3130 LOCKWOOD TERRACE, SARASOTA, FL, 34231
Mail Address: 3130 LOCKWOOD TERRACE, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
DEATHERAGE JUSTIN Agent 3130 LOCKWOOD TERRACE, SARASOTA, FL, 34231

President

Name Role Address
DEATHERAGE JUSTIN President 3130 LOCKWOOD TERRACE, SARASOTA, FL, 34231

Vice President

Name Role Address
Mathis Kevin E Vice President 934 North university drive, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-09-08 3130 LOCKWOOD TERRACE, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2011-09-08 3130 LOCKWOOD TERRACE, SARASOTA, FL 34231 No data
REGISTERED AGENT ADDRESS CHANGED 2011-09-08 3130 LOCKWOOD TERRACE, SARASOTA, FL 34231 No data
CONVERSION 2010-01-19 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L05000026997. CONVERSION NUMBER 900000102489

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000413159 ACTIVE 2020 CC 002385 NC SARASOTA COUNTY COURT 2020-09-10 2025-12-18 $19,084.34 AMERICAN BUILDERS & CONTRACTORS SUPPLY COMPANY INC., 1 ABC PKWY, BELOIT, WI 53511

Documents

Name Date
ANNUAL REPORT 2024-07-06
ANNUAL REPORT 2023-08-22
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State